DENEFIELD SCHOOL DEVELOPMENT TRUST CO LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG31 6XY
Company number 03233582
Status Active
Incorporation Date 2 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE HEAD TEACHER, DENEFIELD SCHOOL LONG LANE, TILEHURST, READING, BERKSHIRE, RG31 6XY
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 2 August 2015 no member list. The most likely internet sites of DENEFIELD SCHOOL DEVELOPMENT TRUST CO LIMITED are www.denefieldschooldevelopmenttrustco.co.uk, and www.denefield-school-development-trust-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Theale Rail Station is 2.8 miles; to Reading West Rail Station is 3 miles; to Reading Rail Station is 3.7 miles; to Goring & Streatley Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denefield School Development Trust Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03233582. Denefield School Development Trust Co Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Denefield School Development Trust Co Limited is The Head Teacher Denefield School Long Lane Tilehurst Reading Berkshire Rg31 6xy. . DOYLE, Lorraine Carol is a Director of the company. SHORTT, Sarah Ellen is a Director of the company. Secretary DOBBY, Donald Christopher has been resigned. Secretary MACARTHUR, Roderick Ian Matthew has been resigned. Secretary MACARTHUR, Roderick Ian Matthew has been resigned. Secretary WILLIAMS, David Clive Harries has been resigned. Director BENGER, Ian Stuart has been resigned. Director BENNETT, Joan Helena has been resigned. Director BROPHY, Michael John has been resigned. Director DOBBY, Donald Christopher has been resigned. Director ELDRIDGE, Anthony Laurence has been resigned. Director JENKINS, Linda Jennifer has been resigned. Director JOINT, Eric Forrest has been resigned. Director MAINPRICE, Nicholas has been resigned. Director PICKETT, Jennifer Mary has been resigned. Director RIXON, John Lester has been resigned. Director SCOTT, John Michael has been resigned. Director WILLIAMS, David Clive Harries has been resigned. The company operates in "Educational support services".


Current Directors

Director
DOYLE, Lorraine Carol
Appointed Date: 01 November 2010
60 years old

Director
SHORTT, Sarah Ellen
Appointed Date: 01 November 2010
58 years old

Resigned Directors

Secretary
DOBBY, Donald Christopher
Resigned: 06 October 2010
Appointed Date: 18 April 2004

Secretary
MACARTHUR, Roderick Ian Matthew
Resigned: 18 April 2004
Appointed Date: 28 March 2001

Secretary
MACARTHUR, Roderick Ian Matthew
Resigned: 12 September 1996
Appointed Date: 02 August 1996

Secretary
WILLIAMS, David Clive Harries
Resigned: 28 March 2001
Appointed Date: 12 September 1996

Director
BENGER, Ian Stuart
Resigned: 20 November 2006
Appointed Date: 28 March 2001
74 years old

Director
BENNETT, Joan Helena
Resigned: 28 March 2001
Appointed Date: 01 October 1999
68 years old

Director
BROPHY, Michael John
Resigned: 28 March 2001
Appointed Date: 02 August 1996
64 years old

Director
DOBBY, Donald Christopher
Resigned: 02 November 2010
Appointed Date: 02 August 1996
79 years old

Director
ELDRIDGE, Anthony Laurence
Resigned: 02 November 2010
Appointed Date: 22 October 2008
86 years old

Director
JENKINS, Linda Jennifer
Resigned: 28 March 2001
Appointed Date: 17 September 1998
71 years old

Director
JOINT, Eric Forrest
Resigned: 04 July 2008
Appointed Date: 28 March 2001
70 years old

Director
MAINPRICE, Nicholas
Resigned: 21 November 2002
Appointed Date: 28 March 2001
70 years old

Director
PICKETT, Jennifer Mary
Resigned: 02 November 2010
Appointed Date: 28 March 2001
65 years old

Director
RIXON, John Lester
Resigned: 20 November 2006
Appointed Date: 28 March 2001
69 years old

Director
SCOTT, John Michael
Resigned: 28 March 2001
Appointed Date: 02 August 1996
85 years old

Director
WILLIAMS, David Clive Harries
Resigned: 28 March 2001
Appointed Date: 02 August 1996
87 years old

Persons With Significant Control

Mrs Lorraine Carol Doyle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Sarah Ellen Shortt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DENEFIELD SCHOOL DEVELOPMENT TRUST CO LIMITED Events

11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 2 August 2015 no member list
04 Jun 2015
Total exemption full accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 2 August 2014 no member list
...
... and 65 more events
03 Jun 1998
Accounts for a small company made up to 31 August 1997
02 Sep 1997
Annual return made up to 02/08/97
20 Aug 1997
New secretary appointed
02 Dec 1996
Secretary resigned
02 Aug 1996
Incorporation